Search icon

BERT LOWE SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: BERT LOWE SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERT LOWE SUPPLY COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1952 (73 years ago)
Date of dissolution: 18 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: 169716
FEI/EIN Number 590675666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 SOUTH COMBEE ROAD, LAKELAND, FL, 33801, US
Mail Address: PO BOX 729, EATON PARK, FL, 33840, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JACKSON Chairman 502 Avalon Blvd, Orlando, FL, 32806
EADY BRUCE C Vice President 2500 S. COMBEE RD, LAKELAND, FL, 33801
EADY BRUCE C President 2500 S. COMBEE RD, LAKELAND, FL, 33801
EADY BRUCE C Officer 2500 S. COMBEE RD, LAKELAND, FL, 33801
Covitz Nancy Vice President 6780 Crescent Woods Circle, LAKELAND, FL, 33813
Nichols Pat A Vice President P.O. Box 2691, Eaton Park, FL, 33840
Mershon Michael T Vice President 1409 Tradewinds Ave, Lakeland, FL, 33801
BRUCE EADY C Agent 2500 SOUTH COMBEE ROAD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-18 - -
REVOCATION OF VOLUNTARY DISSOLUT 2024-04-19 - -
VOLUNTARY DISSOLUTION 2024-02-01 - -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 BRUCE, EADY C -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 2500 SOUTH COMBEE ROAD, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 2500 SOUTH COMBEE ROAD, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2004-03-01 2500 SOUTH COMBEE ROAD, LAKELAND, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-18
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-05-13
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State